Search icon

INFINITUS ENERGY, LLC - Florida Company Profile

Company Details

Entity Name: INFINITUS ENERGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFINITUS ENERGY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Oct 2009 (16 years ago)
Date of dissolution: 13 Jun 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jun 2024 (10 months ago)
Document Number: L09000096909
FEI/EIN Number 271068714

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9000 Sheridan Street, Pembroke Pines, FL, 33024, US
Mail Address: 9000 Sheridan Street, Pembroke Pines, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOWITZ KYLE A Chief Executive Officer 9000 Sheridan Street, Pembroke Pines, FL, 33024
MENDEZ ANGEL E Chief Operating Officer 9000 Sheridan Street, Pembroke Pines, FL, 33024
MENDEZ ANGEL E Agent 9000 Sheridan Street, Pembroke Pines, FL, 33024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 9000 Sheridan Street, Suite 9, Pembroke Pines, FL 33024 -
CHANGE OF MAILING ADDRESS 2023-04-30 9000 Sheridan Street, Suite 9, Pembroke Pines, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 9000 Sheridan Street, Suite 9, Pembroke Pines, FL 33024 -
LC NAME CHANGE 2011-12-27 INFINITUS ENERGY, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-13
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State